Search icon

PORT ST. LUCIE LODGE NO. 2658, INC., BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE LODGE NO. 2658, INC., BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1985 (40 years ago)
Document Number: N10980
FEI/EIN Number 592270892

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2290 LENNARD RD., PORT SAINT LUCIE, FL, 34952
Mail Address: P O BOX 8152, PORT ST. LUCIE, FL, 34985, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barth April Trustee 2290 SE Lennard Rd, Port St. Lucie, FL, 34952
Randazzo Thomas Exalted Agent 2290 LENNARD RD., PORT SAINT LUCIE, FL, 34952
Repoli William President 18016 SW Cosenza Way, Port St. Lucie, FL, 349522894
R Vickie Trustee 2290 LENNARD RD., PORT SAINT LUCIE, FL, 34952
Barth Rick Secretary 2290 SE Lennard Rd, Port St. Lucie, FL, 34952
Iraci Barbara Trustee 2041 NW Golden Oak Cir., Jensen Beach, FL, 34957
Iraci Edward Trustee 2041 NW Golden Oak Cir., Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 2290 LENNARD RD., PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2023-02-15 Randazzo, Thomas, Exalted Ruler -
CHANGE OF MAILING ADDRESS 2011-09-23 2290 LENNARD RD., PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 2290 LENNARD RD., PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State